Company NameCleveland Cad Services Limited
DirectorColin Carrick
Company StatusDissolved
Company Number02801141
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Colin Carrick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(1 week, 5 days after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Sandy Lane
Billingham
Cleveland
TS22 5BE
Secretary NameMr David Herd
NationalityBritish
StatusCurrent
Appointed20 January 1994(10 months, 1 week after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address25 Highbury Road
Darlington
County Durham
DL3 9NF
Director NameMr John Robert Minto
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dale Road
Sadberge
Darlington
County Durham
DL2 1ST
Director NameMr William Mitton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 1994)
RoleCommercial Manager
Correspondence Address28 Thornfield Road
Darlington
County Durham
DL3 9TQ
Secretary NameMr John Robert Minto
NationalityBritish
StatusResigned
Appointed31 March 1993(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dale Road
Sadberge
Darlington
County Durham
DL2 1ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 High Street
Stockton On Tees
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 August 1998Dissolved (1 page)
5 May 1998Liquidators statement of receipts and payments (5 pages)
5 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
22 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 1996Registered office changed on 15/11/96 from: christine house sorbonne close thornaby stckton on tees cleveland TS17 6DA (1 page)
28 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
19 April 1996Return made up to 18/03/96; no change of members
  • 363(287) ‐ Registered office changed on 19/04/96
(4 pages)
20 April 1995Return made up to 18/03/95; full list of members (6 pages)